IDPP CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Satisfaction of charge 021561450007 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 3 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 4 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 5 in full

View Document

26/03/2526 March 2025 Registration of charge 021561450008, created on 2025-03-19

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

04/09/244 September 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mrs Mandyp Sunner as a director on 2024-01-11

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr James Rimmer on 2023-05-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/193 April 2019 SECRETARY APPOINTED MR JAMES RIMMER

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JAMES RIMMER

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE PENN

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 14C PREMIER HOUSE SYDENHAM ROAD CROYDON CR0 2EE

View Document

17/02/1617 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR LAURENCE GUY PENN

View Document

20/01/1520 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 34 THE QUADRANT RICHMOND SURREY TW9 1DN

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER HOLMES / 01/03/2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CURREXT FROM 30/12/2009 TO 31/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR WILLIAM PHILIP MOORE WILLIAMS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA SNOW

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MISS PATRICIA MARY SNOW

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE WILLIAMS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED DPP CONSULTING LTD. CERTIFICATE ISSUED ON 15/06/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 AUDITOR'S RESIGNATION

View Document

03/01/013 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED DPP (UK) LTD CERTIFICATE ISSUED ON 29/06/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/03/9931 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

31/03/9931 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: DOME BUILDINGS THE SQUARE RICHMOND SURREY TW9 1DT

View Document

07/01/947 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 26/06/88

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/12/8718 December 1987 COMPANY NAME CHANGED REDFIELD DEAN LIMITED CERTIFICATE ISSUED ON 21/12/87

View Document

18/12/8718 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/87

View Document

02/12/872 December 1987 WD 30/11/87 AD 21/08/87-25/11/87 £ SI 98@1=98 £ IC 2/100

View Document

02/12/872 December 1987 WD 30/11/87 PD 21/08/87--------- £ SI 2@1

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/11/8730 November 1987 ADOPT MEM AND ARTS 101187

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company